Freemode Go Ltd CLEVEDON


Freemode Go started in year 2002 as Private Limited Company with registration number 04511276. The Freemode Go company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Clevedon at Unit 19. Postal code: BS21 6XU. Since 3rd July 2023 Freemode Go Ltd is no longer carrying the name Goodbetterbest.

The firm has 2 directors, namely Lee G., Matthew L.. Of them, Matthew L. has been with the company the longest, being appointed on 24 July 2003 and Lee G. has been with the company for the least time - from 1 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freemode Go Ltd Address / Contact

Office Address Unit 19
Office Address2 Hither Green Industrial Estate
Town Clevedon
Post code BS21 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511276
Date of Incorporation Wed, 14th Aug 2002
Industry Manufacture of consumer electronics
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Lee G.

Position: Director

Appointed: 01 February 2022

Matthew L.

Position: Director

Appointed: 24 July 2003

Andrew B.

Position: Secretary

Appointed: 14 April 2016

Resigned: 30 September 2018

Darren K.

Position: Secretary

Appointed: 01 September 2012

Resigned: 17 December 2014

Caroline R.

Position: Director

Appointed: 01 September 2012

Resigned: 01 May 2015

Colin M.

Position: Secretary

Appointed: 01 August 2010

Resigned: 09 March 2012

Andrew G.

Position: Director

Appointed: 30 March 2010

Resigned: 31 August 2012

Carol H.

Position: Director

Appointed: 29 January 2010

Resigned: 31 August 2012

Colin M.

Position: Director

Appointed: 28 January 2010

Resigned: 09 March 2012

Carol H.

Position: Secretary

Appointed: 16 October 2006

Resigned: 01 August 2010

Peter B.

Position: Director

Appointed: 24 July 2003

Resigned: 03 September 2003

Peter B.

Position: Secretary

Appointed: 14 August 2002

Resigned: 16 October 2006

Dawn B.

Position: Director

Appointed: 14 August 2002

Resigned: 11 July 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Gbb Group Limited from Clevedon, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gbb Group Limited

Unit 19 Hither Green Industrial Estate, Clevedon, BS21 6XU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06234577
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew L.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Goodbetterbest July 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 406122 53232 194421 8631 320 7321 587 484646 606
Current Assets1 294 0152 268 9991 857 5092 945 8333 320 1002 959 4822 589 609
Debtors740 8591 201 2241 355 9142 061 0501 242 422602 285912 185
Net Assets Liabilities 218 767340 866643 6761 325 9651 604 4661 657 530
Property Plant Equipment33 19522 65338 311105 747234 595233 010167 329
Total Inventories426 750945 243469 401462 920756 946769 7131 030 818
Other Debtors27 406    13 98721 174
Other
Accumulated Depreciation Impairment Property Plant Equipment328 212355 467376 867386 530415 355467 406333 267
Average Number Employees During Period9956878
Creditors1 175 0482 072 8851 554 9542 398 3722 168 81313 1461 075 686
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 8728 055 213 183
Disposals Property Plant Equipment   24 73124 835 274 574
Fixed Assets 22 65338 311105 747234 595  
Increase From Depreciation Charge For Year Property Plant Equipment 27 25521 40020 53536 880 79 044
Net Current Assets Liabilities118 967196 114302 555547 4611 151 2871 423 4641 513 923
Property Plant Equipment Gross Cost361 407378 120415 178492 277649 950700 416500 596
Provisions For Liabilities Balance Sheet Subtotal   9 53239 10238 86223 722
Total Additions Including From Business Combinations Property Plant Equipment 16 71337 058101 830182 508 74 754
Total Assets Less Current Liabilities152 162218 767340 866653 2081 385 8821 656 4741 681 252
Accrued Liabilities Deferred Income247 95393 800     
Amounts Owed To Group Undertakings3 0183 018     
Bank Borrowings 256 446     
Bank Borrowings Overdrafts 256 446     
Corporation Tax Recoverable 58 901     
Deferred Tax Asset Debtors31 405      
Merchandise426 750945 243     
Number Shares Issued Fully Paid 100     
Other Creditors43 732150 168   887 616874 156
Other Taxation Social Security Payable45 2886 827   278 817144 714
Par Value Share 1     
Prepayments Accrued Income17 0132 236     
Total Borrowings173 791669 162     
Trade Creditors Trade Payables487 746976 776   331 43643 669
Trade Debtors Trade Receivables665 0351 140 087   588 298820 080
Amounts Owed By Associates      70 931
Finance Lease Liabilities Present Value Total     13 14613 147

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
Free Download (7 pages)

Company search